- Company Overview for RIOLAH LIMITED (07269427)
- Filing history for RIOLAH LIMITED (07269427)
- People for RIOLAH LIMITED (07269427)
- Insolvency for RIOLAH LIMITED (07269427)
- More for RIOLAH LIMITED (07269427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2022 | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2021 | |
15 Aug 2020 | AD01 | Registered office address changed from Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 15 August 2020 | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | LIQ02 | Statement of affairs | |
11 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | PSC04 | Change of details for Mrs Sarah Catherine Williams as a person with significant control on 5 May 2017 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Sarah Williams on 5 May 2017 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Colin Williams on 5 May 2017 | |
24 Sep 2019 | PSC04 | Change of details for Mr Colin Williams as a person with significant control on 1 May 2017 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
02 Nov 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
11 May 2017 | AD01 | Registered office address changed from 64 the Causeway Petersfield Hampshire GU31 4JS to Hollyhocks the Street Charmouth Bridport Dorset DT6 6QE on 11 May 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|